Company NameThomas Scott (Seating) Limited
DirectorsGregory Ternent and Kirsty Ternent
Company StatusActive
Company NumberSC242425
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 46650Wholesale of office furniture

Directors

Director NameMr Gregory Ternent
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit Q, 14 Dundyvan Way
Dundyvan Enterprise Park
Coatbridge
Lanarkshire
ML5 4FR
Scotland
Secretary NameMr Graham Ternent
NationalityBritish
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address66 Langlands Terrace
Bellsmyre
Dumbarton
G82 3AZ
Scotland
Director NameMrs Kirsty Ternent
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Q, 14 Dundyvan Way
Dundyvan Enterprise Park
Coatbridge
Lanarkshire
ML5 4FR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.drivers-seats.com/
Email address[email protected]
Telephone01236 421835
Telephone regionCoatbridge

Location

Registered AddressUnit Q, 14 Dundyvan Way
Dundyvan Enterprise Park
Coatbridge
Lanarkshire
ML5 4FR
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge West

Shareholders

180 at £0.01Gregory Ternent
90.00%
Ordinary A
20 at £0.01Kirsty Ternent
10.00%
Ordinary B

Financials

Year2014
Net Worth£484,372
Cash£85,149
Current Liabilities£117,903

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

25 November 2013Delivered on: 14 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit q block 3 dundyvan enterprise park barrowfield street coatbridge LAN215573. Notification of addition to or amendment of charge.
Outstanding
4 April 2003Delivered on: 16 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

1 February 2023Confirmation statement made on 7 January 2023 with updates (4 pages)
12 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 January 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
18 February 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
18 February 2021Director's details changed for Mr Gregory Ternent on 7 January 2021 (2 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
2 September 2020Appointment of Mrs Kirsty Ternent as a director on 25 August 2020 (2 pages)
22 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
10 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
10 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 June 2017Secretary's details changed for Mr Graham Ternent on 13 June 2017 (1 page)
13 June 2017Secretary's details changed for Mr Graham Ternent on 13 June 2017 (1 page)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
7 January 2015Secretary's details changed for Mr Graham Ternent on 10 May 2014 (1 page)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Secretary's details changed for Mr Graham Ternent on 10 May 2014 (1 page)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
4 August 2014Registered office address changed from Unit Q Dundyvan Enterprise Park Coatbridge Lanarkshire ML5 4AQ to Unit Q, 14 Dundyvan Way Dundyvan Enterprise Park Coatbridge Lanarkshire ML5 4FR on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Unit Q Dundyvan Enterprise Park Coatbridge Lanarkshire ML5 4AQ to Unit Q, 14 Dundyvan Way Dundyvan Enterprise Park Coatbridge Lanarkshire ML5 4FR on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Unit Q Dundyvan Enterprise Park Coatbridge Lanarkshire ML5 4AQ to Unit Q, 14 Dundyvan Way Dundyvan Enterprise Park Coatbridge Lanarkshire ML5 4FR on 4 August 2014 (1 page)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
14 December 2013Registration of charge 2424250002 (9 pages)
14 December 2013Registration of charge 2424250002 (9 pages)
4 October 2013Registered office address changed from Unit 12 Murray Place Righead Industrial Estate Bellshill Lanarkshire ML4 3LP United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Unit 12 Murray Place Righead Industrial Estate Bellshill Lanarkshire ML4 3LP United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Unit 12 Murray Place Righead Industrial Estate Bellshill Lanarkshire ML4 3LP United Kingdom on 4 October 2013 (1 page)
3 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision: was 2ORD@£1E/a, now 200ORD@£0.01E/a, rights in article 8 of new articles 19/08/2013
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
3 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision: was 2ORD@£1E/a, now 200ORD@£0.01E/a, rights in article 8 of new articles 19/08/2013
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
3 September 2013Sub-division of shares on 19 August 2013 (5 pages)
3 September 2013Sub-division of shares on 19 August 2013 (5 pages)
3 September 2013Change of share class name or designation (2 pages)
3 September 2013Change of share class name or designation (2 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 January 2011Secretary's details changed for Mr Graham Ternent on 12 December 2010 (2 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
13 January 2011Secretary's details changed for Mr Graham Ternent on 12 December 2010 (2 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
8 January 2010Director's details changed for Gregory Ternent on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Gregory Ternent on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Gregory Ternent on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
8 January 2009Return made up to 07/01/09; full list of members (3 pages)
8 January 2009Secretary's change of particulars / graham ternent / 08/01/2009 (1 page)
8 January 2009Return made up to 07/01/09; full list of members (3 pages)
8 January 2009Secretary's change of particulars / graham ternent / 08/01/2009 (1 page)
2 December 2008Registered office changed on 02/12/2008 from 79 eastmuir street annick industrial estate glasgow G32 0HS (1 page)
2 December 2008Registered office changed on 02/12/2008 from 79 eastmuir street annick industrial estate glasgow G32 0HS (1 page)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
8 January 2007Return made up to 07/01/07; full list of members (2 pages)
8 January 2007Return made up to 07/01/07; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 January 2006Return made up to 07/01/06; full list of members (2 pages)
9 January 2006Return made up to 07/01/06; full list of members (2 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 January 2004Return made up to 16/01/04; full list of members (6 pages)
20 January 2004Return made up to 16/01/04; full list of members (6 pages)
17 September 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 September 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
16 April 2003Partic of mort/charge * (6 pages)
16 April 2003Partic of mort/charge * (6 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
16 January 2003Incorporation (16 pages)
16 January 2003Incorporation (16 pages)